Advanced company searchLink opens in new window

CORNWALL CARAVAN PARK LIMITED

Company number 11363186

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2021 PSC07 Cessation of Robert Lee Jack Bull as a person with significant control on 11 August 2021
13 Aug 2021 AD01 Registered office address changed from Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 13 August 2021
13 Aug 2021 MR04 Satisfaction of charge 113631860004 in full
19 May 2021 AD01 Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN United Kingdom to Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 19 May 2021
06 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
29 Dec 2020 MR01 Registration of charge 113631860004, created on 24 December 2020
29 Dec 2020 MR04 Satisfaction of charge 113631860003 in full
24 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
14 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
18 Dec 2019 MR01 Registration of charge 113631860003, created on 13 December 2019
02 Dec 2019 PSC04 Change of details for Mr Robert Lee Jack Bull as a person with significant control on 29 November 2019
17 Oct 2019 PSC01 Notification of Robert Lee Jack Bull as a person with significant control on 6 September 2019
17 Oct 2019 PSC07 Cessation of Time Gb Estates Limited as a person with significant control on 6 September 2019
17 Oct 2019 MR04 Satisfaction of charge 113631860001 in full
17 Oct 2019 MR04 Satisfaction of charge 113631860002 in full
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
24 Jun 2019 PSC02 Notification of Time Gb Estates Limited as a person with significant control on 5 November 2018
24 Jun 2019 PSC07 Cessation of Royston Cooper as a person with significant control on 5 November 2018
21 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The documents, agreement, amendment agreement, debenture,documents be approved, execution and delivery of each document,any acts done or executed 06/02/2019
14 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
15 Feb 2019 MR01 Registration of charge 113631860002, created on 8 February 2019
11 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 19/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2018 MR01 Registration of charge 113631860001, created on 22 November 2018
07 Nov 2018 TM01 Termination of appointment of Royston Cooper as a director on 7 November 2018